Covefern Limited GLOSSOP


Founded in 1999, Covefern, classified under reg no. 03883023 is an active company. Currently registered at 12 Ramsden Close SK13 7BB, Glossop the company has been in the business for twenty five years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Andrew J., John M.. Of them, John M. has been with the company the longest, being appointed on 8 December 1999 and Andrew J. has been with the company for the least time - from 12 September 2023. Currently there is one former director listed by the company - Jillian J., who left the company on 12 September 2023. In addition, the company lists several former secretaries whose names might be found in the list below.

Covefern Limited Address / Contact

Office Address 12 Ramsden Close
Office Address2 12ramsden Close,
Town Glossop
Post code SK13 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883023
Date of Incorporation Thu, 25th Nov 1999
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Andrew J.

Position: Director

Appointed: 12 September 2023

John M.

Position: Director

Appointed: 08 December 1999

Jillian J.

Position: Secretary

Appointed: 07 May 2004

Resigned: 12 September 2023

Peter J.

Position: Secretary

Appointed: 08 December 1999

Resigned: 09 April 2004

Jillian J.

Position: Director

Appointed: 08 December 1999

Resigned: 12 September 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 08 December 1999

London Law Services Limited

Position: Nominee Director

Appointed: 25 November 1999

Resigned: 08 December 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is John M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Jillian J. This PSC owns 25-50% shares.

John M.

Notified on 8 November 2016
Nature of control: 25-50% shares

Jillian J.

Notified on 8 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth150 009109 188      
Balance Sheet
Cash Bank On Hand   3 9038 16120 3251 37614 458
Current Assets11 39323 7297 7336 78813 79726 2535 80617 459
Debtors4 97213 462 2 8855 6365 9284 4303 001
Other Debtors      1 330 
Property Plant Equipment   2021511138564
Net Assets Liabilities 109 18899 287116 795    
Cash Bank In Hand6 42110 267      
Net Assets Liabilities Including Pension Asset Liability150 009109 188      
Tangible Fixed Assets143 125143 005      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve150 007109 186      
Shareholder Funds150 009109 188      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 8981 9491 9872 0152 036
Creditors 57 54651 36132 84123 14124 77132 44136 454
Fixed Assets143 125143 005142 915142 848142 797142 759142 731142 710
Increase From Depreciation Charge For Year Property Plant Equipment    51 2821
Investment Property   142 646142 646142 646142 646142 646
Investment Property Fair Value Model   142 646 142 646142 646 
Net Current Assets Liabilities6 884-33 81743 62826 053-9 3441 482-26 635-18 995
Other Creditors   32 84123 14123 44132 44136 454
Other Taxation Social Security Payable     1 330  
Property Plant Equipment Gross Cost   2 100 2 1002 100 
Total Assets Less Current Liabilities150 009109 18899 287116 795133 453144 241116 096123 715
Trade Debtors Trade Receivables   2 8855 6365 9283 1003 001
Creditors Due Within One Year4 50957 546      
Tangible Fixed Assets Cost Or Valuation144 746144 746      
Tangible Fixed Assets Depreciation1 6211 741      
Tangible Fixed Assets Depreciation Charged In Period 120      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, April 2023
Free Download (7 pages)

Company search